21ST C LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED 21ST C SECURITY LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN IGNATOWICZ

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM THE OLDE OAK INN RUSKIN AVENUE ROGERSTONE NEWPORT GWENT NP10 0AA

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/07/177 July 2017 COMPANY RESTORED ON 07/07/2017

View Document

07/07/177 July 2017 28/02/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

25/04/1725 April 2017 STRUCK OFF AND DISSOLVED

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JGNATOWICZ / 05/05/2014

View Document

05/02/145 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company